Search icon

ALLEN HAM CONSTRUCTION, INC.

Company Details

Entity Name: ALLEN HAM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1989 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L23175
FEI/EIN Number 59-2977722
Address: 4705 SLEEPYHOLLOW LANE, PLANT CITY, FL 33565
Mail Address: 4705 SLEEPYHOLLOW LANE, PLANT CITY, FL 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAM, ALLEN Agent 4705 SLEEPYHOLLOW LANE, PLANT CITY, FL 33565

President

Name Role Address
HAM, ALLEN President 4705 SLEEPYHOLLOW LANE, PLANT CITY, FL

Secretary

Name Role Address
HAM, ALLEN Secretary 4705 SLEEPYHOLLOW LANE, PLANT CITY, FL

Director

Name Role Address
HAM, ALLEN Director 4705 SLEEPYHOLLOW LANE, PLANT CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 1991-07-02 ALLEN HAM CONSTRUCTION, INC. No data
REGISTERED AGENT NAME CHANGED 1989-11-30 HAM, ALLEN No data
REGISTERED AGENT ADDRESS CHANGED 1989-11-30 4705 SLEEPYHOLLOW LANE, PLANT CITY, FL 33565 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000314362 TERMINATED 1000000268424 HILLSBOROU 2012-04-18 2032-04-25 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-08-29
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State